ALBANWISE WALLACE ESTATES LIMITED

Active Cambridge

Activities of other holding companies n.e.c.

120 employees website.com
Property, infrastructure and construction Activities of other holding companies n.e.c.
A

ALBANWISE WALLACE ESTATES LIMITED

Activities of other holding companies n.e.c.

Founded 1 Mar 2019 Active Cambridge, United Kingdom 120 employees website.com
Property, infrastructure and construction Activities of other holding companies n.e.c.
Accounts Due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Feb 2026 Next due 18 Feb 2027 9 months remaining
Net assets £257M £12M 2024 year on year
Total assets £975M £35M 2024 year on year
Total Liabilities £718M £23M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ALBANWISE WALLACE ESTATES LIMITED (11855100), an active property, infrastructure and construction company based in Cambridge, United Kingdom. Incorporated 1 Mar 2019. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2020–2024)

Cash in Bank

£55.74M

Increased by £5.27M (+10%)

Net Assets

£256.55M

Decreased by £11.78M (-4%)

Total Liabilities

£718.16M

Decreased by £22.75M (-3%)

Turnover

£40.96M

Decreased by £6.20M (-13%)

Employees

120

Decreased by 205 (-63%)

Debt Ratio

74%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Apr 2024Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 219,809,206 Shares £219.81m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Sept 2019219,809,206£219.81m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Perseverance Limited
100.0%

Persons with Significant Control

Persons with Significant Control (10)

10 Active 1 Ceased

Luca Rinaldo Contardo Padulli

Italian

Active
Notified 1 Mar 2019
Residence Guernsey
DOB May 1955
Nature of Control
  • Significant Influence Or Control

Ms. Emma Mauger

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB January 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Luca Rinaldo Contardo Padulli

Italian

Active
Notified 20 Mar 2026
Residence Guernsey
DOB May 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Ms. Emma Mauger

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB January 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mrs Janine Grant

British

Active
Notified 20 Mar 2026
Residence United Kingdom
DOB March 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mrs Janine Grant

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB March 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Ms. Emma Mauger

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB January 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Luca Rinaldo Contardo Padulli

Italian

Active
Notified 20 Mar 2026
Residence Guernsey
DOB May 1955
Nature of Control
  • Significant Influence Or Control As Trust

Ms. Emma Mauger

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB January 1980
Nature of Control
  • Significant Influence Or Control As Trust

Mrs Janine Grant

British

Active
Notified 20 Mar 2026
Residence Guernsey
DOB March 1972
Nature of Control
  • Significant Influence Or Control As Trust

Perseverance Limited

Ceased 20 Mar 2026

Ceased

Group Structure

Group Structure

ALBANWISE WALLACE ESTATES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026Persons With Significant ControlChange to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026
5 May 2026Persons With Significant ControlChange to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026
1 May 2026Persons With Significant ControlChange to Ms. Emma Mauger as a person with significant control on 20 Mar 2026
1 May 2026Persons With Significant ControlChange to Mrs Janine Grant as a person with significant control on 20 Mar 2026
21 Mar 2026Persons With Significant ControlJanine Grant notified as a person with significant control
5 May 2026 Persons With Significant Control

Change to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026

5 May 2026 Persons With Significant Control

Change to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026

1 May 2026 Persons With Significant Control

Change to Ms. Emma Mauger as a person with significant control on 20 Mar 2026

1 May 2026 Persons With Significant Control

Change to Mrs Janine Grant as a person with significant control on 20 Mar 2026

21 Mar 2026 Persons With Significant Control

Janine Grant notified as a person with significant control

Recent Activity

Latest Activity

Change to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026

5 days ago on 5 May 2026

Change to Mr Luca Rinaldo Contardo Padulli as a person with significant control on 20 Mar 2026

5 days ago on 5 May 2026

Change to Ms. Emma Mauger as a person with significant control on 20 Mar 2026

1 weeks ago on 1 May 2026

Change to Mrs Janine Grant as a person with significant control on 20 Mar 2026

1 weeks ago on 1 May 2026

Janine Grant notified as a person with significant control

1 months ago on 21 Mar 2026